Company Name2-14 Regent Street (Clifton) Limited
Company StatusDissolved
Company Number05191057
CategoryPrivate Limited Company
Incorporation Date28 July 2004(19 years, 9 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Janet Duncan
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(7 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 27 February 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address66 Prescot Street
London
E1 8NN
Secretary NameShaw & Associates (Accounting Services) Limited (Corporation)
StatusClosed
Appointed02 April 2012(7 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 27 February 2018)
Correspondence Address20 Lancing Road
Ilford
IG2 7DR
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed28 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMarcus John Hoskins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2005(12 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 April 2012)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House 21 Buckle Street
London
E1 8NN
Secretary NameJohn Brynmor Howell Pryce
NationalityBritish
StatusResigned
Appointed24 July 2005(12 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 June 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRobins Mead
South Stoke
Berkshire
RG8 0JH
Secretary NameValerie Hoskins
NationalityBritish
StatusResigned
Appointed16 June 2008(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 April 2012)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House 21 Buckle Street
London
E1 8NN

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Humongous Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017Application to strike the company off the register (3 pages)
9 June 2017Accounts for a dormant company made up to 31 July 2016 (1 page)
9 June 2017Accounts for a dormant company made up to 31 July 2016 (1 page)
27 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
25 June 2016Accounts for a dormant company made up to 31 July 2015 (1 page)
25 June 2016Accounts for a dormant company made up to 31 July 2015 (1 page)
25 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
5 May 2015Accounts for a dormant company made up to 31 July 2014 (1 page)
5 May 2015Accounts for a dormant company made up to 31 July 2014 (1 page)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
18 October 2014Compulsory strike-off action has been discontinued (1 page)
18 October 2014Compulsory strike-off action has been discontinued (1 page)
15 October 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
15 October 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
24 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Registered office address changed from 66 Prescot Street London E1 8NN on 24 April 2014 (1 page)
24 April 2014Registered office address changed from 66 Prescot Street London E1 8NN on 24 April 2014 (1 page)
24 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 24 April 2014 (1 page)
24 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 24 April 2014 (1 page)
24 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
8 February 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
8 February 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
1 February 2013Registered office address changed from Enterprise House 25 Buckle Street London E1 8NN United Kingdom on 1 February 2013 (1 page)
1 February 2013Registered office address changed from Enterprise House 25 Buckle Street London E1 8NN United Kingdom on 1 February 2013 (1 page)
1 February 2013Registered office address changed from Enterprise House 25 Buckle Street London E1 8NN United Kingdom on 1 February 2013 (1 page)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
13 September 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
13 September 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
2 April 2012Appointment of Shaw & Associates (Accounting Services) Limited as a secretary (2 pages)
2 April 2012Termination of appointment of Marcus Hoskins as a director (1 page)
2 April 2012Appointment of Janet Duncan as a director (2 pages)
2 April 2012Termination of appointment of Marcus Hoskins as a director (1 page)
2 April 2012Termination of appointment of Valerie Hoskins as a secretary (1 page)
2 April 2012Appointment of Shaw & Associates (Accounting Services) Limited as a secretary (2 pages)
2 April 2012Appointment of Janet Duncan as a director (2 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
2 April 2012Registered office address changed from 20 Charlotte Street London W1T 2NA on 2 April 2012 (1 page)
2 April 2012Termination of appointment of Valerie Hoskins as a secretary (1 page)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
2 April 2012Registered office address changed from 20 Charlotte Street London W1T 2NA on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 20 Charlotte Street London W1T 2NA on 2 April 2012 (1 page)
1 April 2012Director's details changed for Marcus John Hoskins on 1 April 2012 (2 pages)
1 April 2012Secretary's details changed for Valerie Hoskins on 1 April 2012 (2 pages)
1 April 2012Director's details changed for Marcus John Hoskins on 1 April 2012 (2 pages)
1 April 2012Director's details changed for Marcus John Hoskins on 1 April 2012 (2 pages)
1 April 2012Secretary's details changed for Valerie Hoskins on 1 April 2012 (2 pages)
1 April 2012Secretary's details changed for Valerie Hoskins on 1 April 2012 (2 pages)
29 March 2012Director's details changed for Marcus John Hoskins on 29 March 2012 (2 pages)
29 March 2012Secretary's details changed for Valerie Hoskins on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Marcus John Hoskins on 29 March 2012 (2 pages)
29 March 2012Secretary's details changed for Valerie Hoskins on 29 March 2012 (2 pages)
7 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
7 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
11 April 2011Accounts for a dormant company made up to 28 July 2010 (1 page)
11 April 2011Accounts for a dormant company made up to 28 July 2010 (1 page)
5 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
20 April 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
20 April 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
10 August 2009Return made up to 28/07/09; full list of members (3 pages)
10 August 2009Return made up to 28/07/09; full list of members (3 pages)
29 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
29 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
29 August 2008Return made up to 28/07/08; no change of members (6 pages)
29 August 2008Return made up to 28/07/08; no change of members (6 pages)
23 June 2008Appointment terminated secretary john howell pryce (1 page)
23 June 2008Appointment terminated secretary john howell pryce (1 page)
23 June 2008Secretary appointed valerie hoskins (2 pages)
23 June 2008Secretary appointed valerie hoskins (2 pages)
10 September 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
10 September 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
30 August 2007Return made up to 28/07/07; no change of members (6 pages)
30 August 2007Return made up to 28/07/07; no change of members (6 pages)
30 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
30 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
11 August 2006Return made up to 28/07/06; full list of members (6 pages)
11 August 2006Return made up to 28/07/06; full list of members (6 pages)
10 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
10 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
4 October 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 04/10/05
(6 pages)
4 October 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 04/10/05
(6 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New secretary appointed (2 pages)
23 September 2005New secretary appointed (2 pages)
23 September 2005New director appointed (2 pages)
3 November 2004Registered office changed on 03/11/04 from: 16 st john street london EC1M 4NT (1 page)
3 November 2004Registered office changed on 03/11/04 from: 16 st john street london EC1M 4NT (1 page)
28 July 2004Incorporation (14 pages)
28 July 2004Incorporation (14 pages)